WELSERV - History of Changes


DateDescription
2023-11-27 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/10/2023:LIQ. CASE NO.1
2023-04-07 delete address UNIT 1 WATERFALL LANE TRADING ESTATE CRADLEY HEATH WEST MIDLANDS B64 6PU
2023-04-07 insert address 79 CAROLINE STREET BIRMINGHAM B3 1UP
2023-04-07 update account_ref_day 31 => 30
2023-04-07 update account_ref_month 3 => 9
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-09-30
2023-04-07 update accounts_next_due_date 2022-12-31 => 2024-06-30
2023-04-07 update company_status Active => Liquidation
2023-04-07 update registered_address
2022-11-08 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-11-07 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2022 FROM UNIT 1 WATERFALL LANE TRADING ESTATE CRADLEY HEATH WEST MIDLANDS B64 6PU
2022-11-07 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2022-11-07 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2022-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, NO UPDATES
2022-09-14 update statutory_documents CURREXT FROM 31/03/2022 TO 30/09/2022
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-30 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-27 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-28 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-09 update returns_last_madeup_date 2014-09-27 => 2015-09-27
2015-12-09 update returns_next_due_date 2015-10-25 => 2016-10-25
2015-11-22 update statutory_documents 27/09/15 FULL LIST
2015-04-24 delete source_ip 213.171.218.109
2015-04-24 insert source_ip 88.208.252.178
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 delete company_previous_name ZONEGUARD SECURITY LIMITED
2014-10-07 update returns_last_madeup_date 2013-09-27 => 2014-09-27
2014-10-07 update returns_next_due_date 2014-10-25 => 2015-10-25
2014-09-28 update statutory_documents 27/09/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-29 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-27 => 2013-09-27
2013-11-07 update returns_next_due_date 2013-10-25 => 2014-10-25
2013-10-30 update statutory_documents 27/09/13 FULL LIST
2013-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BEASLEY / 25/10/2013
2013-10-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAIRE BEASLEY / 25/10/2013
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update num_mort_charges 1 => 2
2013-06-24 update num_mort_outstanding 1 => 2
2013-06-23 delete sic_code 2924 - Manufacture of other general machinery
2013-06-23 delete sic_code 3162 - Manufacture other electrical equipment
2013-06-23 insert sic_code 27900 - Manufacture of other electrical equipment
2013-06-23 insert sic_code 28990 - Manufacture of other special-purpose machinery n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-27 => 2012-09-27
2013-06-23 update returns_next_due_date 2012-10-25 => 2013-10-25
2013-01-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-03 update statutory_documents 27/09/12 FULL LIST
2011-12-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-07 update statutory_documents 27/09/11 FULL LIST
2010-12-24 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-19 update statutory_documents 27/09/10 FULL LIST
2010-02-05 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-01-26 update statutory_documents DISS40 (DISS40(SOAD))
2010-01-26 update statutory_documents FIRST GAZETTE
2010-01-23 update statutory_documents 27/09/09 FULL LIST
2009-11-18 update statutory_documents PREVEXT FROM 28/02/2009 TO 31/03/2009
2009-09-21 update statutory_documents RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-12-23 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2007-11-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-11-19 update statutory_documents RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS
2007-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/07 FROM: UNIT 1 WATERFALL TRADING ES WATERFALL LANE CRADLEY HEATH W MIDS B64 6PU
2007-01-27 update statutory_documents RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-12-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-10-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2005-12-22 update statutory_documents RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-10-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-10-12 update statutory_documents RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-09-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2003-12-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-12-02 update statutory_documents RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2002-10-16 update statutory_documents RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2002-06-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2001-10-05 update statutory_documents RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2001-05-23 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/01
2001-03-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/02/01
2000-10-17 update statutory_documents RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS
2000-05-31 update statutory_documents NEW SECRETARY APPOINTED
2000-05-31 update statutory_documents DIRECTOR RESIGNED
2000-05-31 update statutory_documents SECRETARY RESIGNED
1999-10-04 update statutory_documents RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS
1999-10-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
1999-10-04 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 30/09/99
1998-10-23 update statutory_documents RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS
1998-10-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/98
1998-10-23 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 27/09/98
1997-10-03 update statutory_documents RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS
1997-10-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/97
1997-10-02 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 27/09/97
1996-10-08 update statutory_documents RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS
1996-10-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/96
1996-10-08 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 27/09/96
1995-09-29 update statutory_documents RETURN MADE UP TO 27/09/95; NO CHANGE OF MEMBERS
1995-09-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/95
1995-09-29 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 27/09/95
1994-11-29 update statutory_documents RETURN MADE UP TO 27/09/94; NO CHANGE OF MEMBERS
1994-11-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/94
1994-11-29 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 27/09/94
1994-10-17 update statutory_documents COMPANY NAME CHANGED ZONEGUARD SECURITY LIMITED CERTIFICATE ISSUED ON 18/10/94
1993-11-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/93
1993-11-25 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 28/09/93
1993-10-01 update statutory_documents RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS
1992-11-25 update statutory_documents FULL ACCOUNTS MADE UP TO 27/09/92
1992-11-11 update statutory_documents RETURN MADE UP TO 27/09/92; FULL LIST OF MEMBERS
1991-11-21 update statutory_documents £ NC 100/10000 18/11/91
1991-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/91 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB
1991-11-21 update statutory_documents NEW DIRECTOR APPOINTED
1991-11-21 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-11-21 update statutory_documents ADOPT MEM AND ARTS 18/11/91
1991-11-21 update statutory_documents NC INC ALREADY ADJUSTED 18/11/91
1991-11-21 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-09-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION